Eagle Street
Glasgow
G4 9XA
Scotland
Director Name | Mr Duar John Fleming |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | Dr Campbell George Fleming |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr James Richardson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | Dr Kenneth MacDougall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Projects Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Secretary Name | Mr Andrew Peter Walker |
---|---|
Status | Current |
Appointed | 14 March 2017(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | David Buchanan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 20 Whithorn Crescent Glasgow G69 0HR Scotland |
Director Name | Alicia Angela Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Environmental Scientist |
Correspondence Address | 6 Brierie Hills Court Crosslee Johnstone Renfrewshire PA6 7DU Scotland |
Director Name | Robert Alistair Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Torrington Avenue Giffnock Glasgow Strathclyde G46 7LH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Robert Alistair Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Torrington Avenue Giffnock Glasgow Strathclyde G46 7LH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2001) |
Role | Chairman |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | Stephen Park Newall |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Rowaleyn Rhu Dunbartonshire G84 8LL Scotland |
Secretary Name | Prof George Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Randolph Road Glasgow Strathclyde G11 7LG Scotland |
Secretary Name | David Anderson Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Balshagray Lane Broomhill Glasgow Lanarkshire G11 7LX Scotland |
Director Name | Mr Alexander Gilchrist |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2001) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Cedar Drive Lenzie, Kirkintilloch Glasgow Lanarkshire G66 4RD Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 September 2011) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 May 2012) |
Role | Quarry Master |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | Prof David William Mackay |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2007) |
Role | Farmer |
Correspondence Address | Succoth Farm Glass Huntly Aberdeenshire AB54 4YL Scotland |
Secretary Name | Elizabeth O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2009) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 34 Strathallan Avenue East Kilbride Glasgow Lanarkshire G75 8GX Scotland |
Director Name | Elizabeth O'Connell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | David Anderson Hay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2011) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Secretary Name | Mrs Joan Helen Marshall |
---|---|
Status | Resigned |
Appointed | 26 November 2009(14 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Website | envirocentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3415040 |
Telephone region | Glasgow |
Registered Address | Unit 2b Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
23.5k at £1 | George Fleming 51.36% Ordinary |
---|---|
2.3k at £1 | Kenneth Macdougall 5.00% Employee |
10.7k at £1 | Duar Fleming 23.42% Ordinary |
8.7k at £1 | Campbell Fleming 18.93% Ordinary |
218 at £1 | Mr Alan Kelly 0.48% Employee |
153 at £1 | Patricia Macgregor 0.33% Employee |
100 at £1 | Graeme Duff 0.22% Employee |
70 at £1 | Emma Cormack 0.15% Employee |
50 at £1 | Paul Darnbrough 0.11% Employee |
Year | 2014 |
---|---|
Net Worth | £729,911 |
Cash | £273,295 |
Current Liabilities | £382,150 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
25 November 2003 | Delivered on: 28 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
25 February 1997 | Delivered on: 5 March 1997 Satisfied on: 22 April 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
17 December 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
19 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Statement of capital on 9 March 2020
|
18 March 2020 | Resolutions
|
13 March 2020 | Cessation of George Fleming as a person with significant control on 9 March 2020 (1 page) |
13 March 2020 | Notification of Eco2020 Ltd as a person with significant control on 9 March 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
15 March 2017 | Appointment of Mr Andrew Peter Walker as a secretary on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew Peter Walker as a secretary on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Joan Helen Marshall as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Joan Helen Marshall as a secretary on 14 March 2017 (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
3 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
22 September 2016 | Appointment of Dr Kenneth Macdougall as a director on 20 September 2016 (2 pages) |
22 September 2016 | Appointment of Dr Kenneth Macdougall as a director on 20 September 2016 (2 pages) |
25 August 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
15 August 2016 | Purchase of own shares. (3 pages) |
15 August 2016 | Purchase of own shares. (3 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Cancellation of shares. Statement of capital on 18 February 2016
|
7 March 2016 | Director's details changed for Dr Campbell George Fleming on 4 March 2016 (2 pages) |
7 March 2016 | Cancellation of shares. Statement of capital on 18 February 2016
|
7 March 2016 | Resolutions
|
7 March 2016 | Director's details changed for Dr Campbell George Fleming on 4 March 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 August 2015 | Director's details changed for Duar Fleming on 21 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Duar Fleming on 21 August 2015 (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
27 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
16 July 2015 | Resolutions
|
12 June 2015 | Director's details changed for Dr Campbell George Fleming on 5 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Dr Campbell George Fleming on 5 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Dr Campbell George Fleming on 5 June 2015 (2 pages) |
20 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2015 | Resolutions
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
4 November 2014 | Statement of capital on 7 October 2014
|
4 November 2014 | Statement of capital on 7 October 2014
|
4 November 2014 | Statement of capital on 7 October 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Purchase of own shares. (3 pages) |
30 June 2014 | Purchase of own shares. (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 April 2013 | Director's details changed for Dr Campbell George Fleming on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Dr Campbell George Fleming on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Dr Campbell George Fleming on 1 April 2013 (2 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (17 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (17 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 November 2012 | Termination of appointment of Elizabeth O'connell as a director (1 page) |
2 November 2012 | Termination of appointment of Elizabeth O'connell as a director (1 page) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
31 May 2012 | Termination of appointment of William Paterson as a director (1 page) |
31 May 2012 | Termination of appointment of William Paterson as a director (1 page) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (20 pages) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (20 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
29 September 2011 | Termination of appointment of William Junor as a director (1 page) |
29 September 2011 | Termination of appointment of William Junor as a director (1 page) |
14 September 2011 | Purchase of own shares. (3 pages) |
14 September 2011 | Cancellation of shares. Statement of capital on 14 September 2011
|
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
14 September 2011 | Purchase of own shares. (3 pages) |
14 September 2011 | Cancellation of shares. Statement of capital on 14 September 2011
|
11 April 2011 | Termination of appointment of David Hay as a director (1 page) |
11 April 2011 | Termination of appointment of David Hay as a director (1 page) |
2 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
2 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for David Anderson Hay on 18 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Anderson Hay on 18 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Campbell George Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for William Taylor Junor on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Professor George Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Joan Helen Marshall on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for William Paterson on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr James Richardson on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Joan Helen Marshall on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr James Richardson on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Duar Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Joan Helen Marshall on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Duar Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for William Paterson on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Anderson Hay on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Campbell George Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr James Richardson on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for William Taylor Junor on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dr Campbell George Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Anderson Hay on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth O'connell on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for William Taylor Junor on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth O'connell on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Professor George Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Professor George Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Anderson Hay on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Duar Fleming on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth O'connell on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for William Paterson on 7 June 2010 (2 pages) |
11 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
27 November 2009 | Director's details changed for Mr James Richardson on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Campbell George Fleming on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Professor George Fleming on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Anderson Hay on 21 November 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Joan Helen Marshall as a secretary (2 pages) |
27 November 2009 | Director's details changed for Elizabeth O'connell on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Taylor Junor on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Anderson Hay on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Elizabeth O'connell on 21 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (13 pages) |
27 November 2009 | Director's details changed for Dr Campbell George Fleming on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for William Taylor Junor on 21 November 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Joan Helen Marshall as a secretary (2 pages) |
27 November 2009 | Termination of appointment of Elizabeth O'connell as a secretary (1 page) |
27 November 2009 | Director's details changed for Duar Fleming on 21 November 2009 (2 pages) |
27 November 2009 | Termination of appointment of Elizabeth O'connell as a secretary (1 page) |
27 November 2009 | Director's details changed for Professor George Fleming on 21 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (13 pages) |
27 November 2009 | Director's details changed for Mr James Richardson on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Duar Fleming on 21 November 2009 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (9 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (9 pages) |
18 December 2008 | Director appointed mr james richardson (1 page) |
18 December 2008 | Director appointed mr james richardson (1 page) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
29 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (6 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
8 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: unit 2B, craighall business park 8 eagle street glasgow G4 9XA (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: unit 2B, craighall business park 8 eagle street glasgow G4 9XA (1 page) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
15 December 2006 | Location of debenture register (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: unit 12 craighall business park eagle street glasgow G4 9XA (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: unit 12 craighall business park eagle street glasgow G4 9XA (1 page) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
19 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
18 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 December 2004 | Ad 20/08/04-01/11/04 £ si 1189@1 (3 pages) |
22 December 2004 | Ad 20/08/04-01/11/04 £ si 1189@1 (3 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members
|
20 December 2004 | Return made up to 21/11/04; full list of members
|
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
7 July 2004 | Ad 22/06/04--------- £ si 3857@1=3857 £ ic 45641/49498 (2 pages) |
7 July 2004 | Ad 22/06/04--------- £ si 3857@1=3857 £ ic 45641/49498 (2 pages) |
22 June 2004 | Memorandum and Articles of Association (35 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Memorandum and Articles of Association (35 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
20 December 2003 | Return made up to 21/11/03; full list of members (11 pages) |
20 December 2003 | Return made up to 21/11/03; full list of members (11 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
14 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
19 December 2002 | Return made up to 21/11/02; full list of members (13 pages) |
19 December 2002 | Return made up to 21/11/02; full list of members (13 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 December 2001 | Return made up to 21/11/01; full list of members
|
20 December 2001 | Return made up to 21/11/01; full list of members
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 21/11/00; full list of members (11 pages) |
20 December 2000 | Return made up to 21/11/00; full list of members (11 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 December 1999 | Return made up to 21/11/99; full list of members (11 pages) |
21 December 1999 | Ad 31/03/99-21/11/99 £ si 2292@1=2292 £ ic 37090/39382 (2 pages) |
21 December 1999 | Return made up to 21/11/99; full list of members (11 pages) |
21 December 1999 | Ad 31/03/99-21/11/99 £ si 2292@1=2292 £ ic 37090/39382 (2 pages) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (3 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 December 1998 | Return made up to 21/11/98; change of members (7 pages) |
21 December 1998 | Return made up to 21/11/98; change of members (7 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Memorandum and Articles of Association (22 pages) |
5 February 1998 | Memorandum and Articles of Association (22 pages) |
29 January 1998 | Nc inc already adjusted 30/10/97 (1 page) |
29 January 1998 | Return made up to 21/11/97; change of members
|
29 January 1998 | Return made up to 21/11/97; change of members
|
29 January 1998 | Ad 27/06/97-18/12/97 £ si 32874@1=32874 £ ic 1000/33874 (2 pages) |
29 January 1998 | Nc inc already adjusted 30/10/97 (1 page) |
29 January 1998 | Ad 27/06/97-18/12/97 £ si 32874@1=32874 £ ic 1000/33874 (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Ad 05/02/97--------- £ si 1000@1=1000 £ ic 2501/3501 (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Ad 05/02/97--------- £ si 1000@1=1000 £ ic 2501/3501 (2 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Stat dec-160497-void spec res (1 page) |
4 June 1997 | Stat dec-160497-void spec res (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 March 1997 | Partic of mort/charge * (6 pages) |
5 March 1997 | Partic of mort/charge * (6 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members (7 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members (7 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
25 September 1996 | £ nc 100/50000 28/06/96 (1 page) |
25 September 1996 | Ad 28/06/96--------- £ si 12499@1=12499 £ ic 2/12501 (2 pages) |
25 September 1996 | £ nc 100/50000 28/06/96 (1 page) |
25 September 1996 | Ad 28/06/96--------- £ si 12499@1=12499 £ ic 2/12501 (2 pages) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned;director resigned (2 pages) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 24 cairngorm road glasgow G43 2XA (1 page) |
16 January 1996 | Accounting reference date notified as 30/06 (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 24 cairngorm road glasgow G43 2XA (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Accounting reference date notified as 30/06 (1 page) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Incorporation (32 pages) |
21 November 1995 | Incorporation (32 pages) |